UKBizDB.co.uk

GODIVA ENVIRONMENTAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Godiva Environmental Solutions Limited. The company was founded 13 years ago and was given the registration number 07540861. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:GODIVA ENVIRONMENTAL SOLUTIONS LIMITED
Company Number:07540861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Countrymans Way, Shepshed, Loughborough, England, LE12 9RB

Director26 July 2019Active
35, Wisteria Way, Northanmpton, England, NN3 3QB

Director08 September 2011Active
1 Chapel Street, Buxton, England, SK17 6HX

Director01 May 2018Active
79, Brighton Avenue, Wigston Fields, Leicester, England, LE18 1JB

Director26 July 2019Active
27, Newcroft Grove, Yardley, Birmingham, England, B26 1SN

Director23 February 2011Active
2a Melbourne Road, Earlsdon, Coventry, England, CV5 6JP

Director23 February 2011Active

People with Significant Control

Godiva Group Holdings Ltd
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:12 And 14, Curriers Close, Coventry, England, CV4 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Gerrard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Woodfield Road, Earlsdon, Coventry, United Kingdom, CV5 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation disclaimer notice.

Download
2020-09-16Insolvency

Liquidation disclaimer notice.

Download
2020-09-16Insolvency

Liquidation disclaimer notice.

Download
2020-09-16Insolvency

Liquidation disclaimer notice.

Download
2020-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-12Capital

Capital variation of rights attached to shares.

Download
2019-08-12Capital

Capital name of class of shares.

Download
2019-08-12Capital

Capital name of class of shares.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.